Company NameBencleuch Agency Limited
DirectorsCarol Ann Mackay and William Smith Mackay
Company StatusActive
Company NumberSC241410
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Ann Mackay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr William Smith Mackay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMr William Smith Mackay
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1William Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£86,274
Cash£15,501
Current Liabilities£7,871

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 19 December 2023 with updates (4 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (7 pages)
2 October 2023Cessation of William Smith Mackay as a person with significant control on 3 May 2023 (1 page)
2 October 2023Termination of appointment of William Smith Mackay as a secretary on 3 May 2023 (1 page)
2 October 2023Termination of appointment of William Smith Mackay as a director on 3 May 2023 (1 page)
22 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (7 pages)
20 September 2022Notification of Carol Ann Mackay as a person with significant control on 15 September 2022 (2 pages)
31 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 March 2021 (7 pages)
1 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
9 January 2018Change of details for Mr William Smith Mackay as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Secretary's details changed for Mr William Smith Mackay on 19 December 2010 (1 page)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
17 January 2011Secretary's details changed for Mr William Smith Mackay on 19 December 2010 (1 page)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for William Smith Mackay on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Carol Ann Mackay on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William Smith Mackay on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William Smith Mackay on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Carol Ann Mackay on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Carol Ann Mackay on 1 October 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 February 2008Return made up to 19/12/07; full list of members (2 pages)
15 February 2008Return made up to 19/12/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2007Return made up to 19/12/06; full list of members (2 pages)
8 January 2007Return made up to 19/12/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2005Return made up to 19/12/05; full list of members (7 pages)
12 December 2005Return made up to 19/12/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 1A cluny square buckie banffshire AB5 1AH (1 page)
10 February 2003Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 1A cluny square buckie banffshire AB5 1AH (1 page)
10 February 2003Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
19 December 2002Incorporation (16 pages)
19 December 2002Incorporation (16 pages)